CS01 |
Confirmation statement with no updates Fri, 8th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Change of registered address from 312 Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF England on Thu, 9th Mar 2023 to 312 the Quadras Centre Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF
filed on: 9th, March 2023
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 8th Mar 2023
filed on: 8th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from One Trinity Green Eldon Street South Shields NE33 1SA England on Wed, 8th Mar 2023 to 312 Woodstock Way Boldon Business Park Boldon Colliery NE35 9PF
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 8th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 7th Dec 2022
filed on: 9th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Wed, 7th Dec 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 7th Dec 2022
filed on: 8th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Dec 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Tue, 8th Dec 2020
filed on: 25th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, November 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 1 Sunniside Leigh Cleadon Sunderland Tyne & Wear SR6 7XH on Thu, 27th Aug 2020 to One Trinity Green Eldon Street South Shields NE33 1SA
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 9th Dec 2019
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jan 2018
filed on: 27th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070984940001, created on Thu, 28th May 2020
filed on: 3rd, June 2020
| mortgage
|
Free Download
(15 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Apr 2018
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 6th Apr 2018
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Dec 2019
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Fri, 10th May 2019 new director was appointed.
filed on: 16th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th Dec 2018
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 8th, October 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 25th Apr 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 31st Mar 2017
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Dec 2017
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th Apr 2017
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 31st Mar 2017 new director was appointed.
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 31st Mar 2017: 2.00 GBP
filed on: 23rd, October 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 23rd, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 8th Dec 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 7th Jan 2016: 1.00 GBP
capital
|
|
CH01 |
On Tue, 8th Dec 2015 director's details were changed
filed on: 7th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Kildale Mount Pleasant Houghton Le Spring Tyne and Wear DH4 7SG on Fri, 14th Aug 2015 to 1 Sunniside Leigh Cleadon Sunderland Tyne & Wear SR6 7XH
filed on: 14th, August 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 5th, June 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 8th Dec 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 14th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 8th Dec 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 16th, August 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 8th Dec 2012
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 1st Jul 2011 director's details were changed
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 8th Dec 2011
filed on: 13th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 5th, September 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 2nd Mar 2011. Old Address: 17 Rannoch Close Wardley Gateshead Tyne and Wear NE10 8GB United Kingdom
filed on: 2nd, March 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 8th Dec 2010
filed on: 24th, January 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Sat, 25th Sep 2010. Old Address: 8 South Drive Hebburn Tyne and Wear NE31 1UN United Kingdom
filed on: 25th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 24th Sep 2010 director's details were changed
filed on: 24th, September 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 25th May 2010
filed on: 25th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 7th Apr 2010. Old Address: 1st Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG United Kingdom
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2009
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|